LEGEND EVENTS SOLUTIONS LIMITED
Status | ACTIVE |
Company No. | 06593622 |
Category | Private Limited Company |
Incorporated | 14 May 2008 |
Age | 16 years, 7 days |
Jurisdiction | England Wales |
SUMMARY
LEGEND EVENTS SOLUTIONS LIMITED is an active private limited company with number 06593622. It was incorporated 16 years, 7 days ago, on 14 May 2008. The company address is Legend Events Legend Events, Crowle, WR7 4AL, Worcester, England.
Company Fillings
Confirmation statement with no updates
Date: 14 May 2024
Action Date: 14 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-14
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2024
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 20 Jul 2023
Action Date: 14 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-14
Documents
Accounts with accounts type micro entity
Date: 16 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Confirmation statement with no updates
Date: 23 Jun 2022
Action Date: 14 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-14
Documents
Accounts with accounts type micro entity
Date: 18 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 08 Jul 2021
Action Date: 14 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-14
Documents
Accounts with accounts type micro entity
Date: 03 Mar 2021
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with no updates
Date: 17 Jun 2020
Action Date: 14 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-14
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with no updates
Date: 21 Jun 2019
Action Date: 14 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-14
Documents
Accounts with accounts type micro entity
Date: 27 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Confirmation statement with no updates
Date: 20 Jun 2018
Action Date: 14 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-14
Documents
Accounts with accounts type micro entity
Date: 20 Feb 2018
Action Date: 31 May 2017
Category: Accounts
Type: AA
Made up date: 2017-05-31
Documents
Confirmation statement with updates
Date: 14 Jul 2017
Action Date: 14 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-14
Documents
Notification of a person with significant control
Date: 14 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Mark Weaver
Documents
Termination director company with name termination date
Date: 04 Apr 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-30
Officer name: Sharon Chambers
Documents
Termination director company with name termination date
Date: 31 Mar 2017
Action Date: 30 Mar 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-03-30
Officer name: Sharon Chambers
Documents
Accounts with accounts type micro entity
Date: 28 Feb 2017
Action Date: 31 May 2016
Category: Accounts
Type: AA
Made up date: 2016-05-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Jun 2016
Action Date: 14 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-14
Documents
Change registered office address company with date old address new address
Date: 14 Jun 2016
Action Date: 14 Jun 2016
Category: Address
Type: AD01
Change date: 2016-06-14
New address: Legend Events Froxmere Road Crowle Worcester WR7 4AL
Old address: 59 Froxmere Road Crowle Worcester WR7 4AL
Documents
Accounts with accounts type total exemption small
Date: 29 Feb 2016
Action Date: 31 May 2015
Category: Accounts
Type: AA
Made up date: 2015-05-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jul 2015
Action Date: 14 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-14
Documents
Termination secretary company
Date: 09 Jul 2015
Category: Officers
Sub Category: Termination
Type: TM02
Documents
Change person director company with change date
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Mark Christopher Weaver
Change date: 2015-07-09
Documents
Change person director company with change date
Date: 09 Jul 2015
Action Date: 09 Jul 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-07-09
Officer name: Ms Sharon Chambers
Documents
Termination secretary company with name termination date
Date: 09 Jul 2015
Action Date: 30 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: the Richards Sandy Partnership Limited
Termination date: 2015-06-30
Documents
Change registered office address company with date old address new address
Date: 20 Feb 2015
Action Date: 20 Feb 2015
Category: Address
Type: AD01
Change date: 2015-02-20
Old address: Thorneloe House 25 Barbourne Road Worcester Worcestershire WR1 1RU
New address: 59 Froxmere Road Crowle Worcester WR7 4AL
Documents
Appoint person secretary company with name date
Date: 20 Feb 2015
Action Date: 19 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-02-19
Officer name: Mr Mark Christopher Weaver
Documents
Accounts with accounts type total exemption small
Date: 20 Feb 2015
Action Date: 31 May 2014
Category: Accounts
Type: AA
Made up date: 2014-05-31
Documents
Annual return company with made up date
Date: 01 Jul 2014
Action Date: 14 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-14
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2014
Action Date: 31 May 2013
Category: Accounts
Type: AA
Made up date: 2013-05-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jul 2013
Action Date: 14 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-14
Documents
Accounts amended with made up date
Date: 21 Jun 2013
Action Date: 31 May 2012
Category: Accounts
Type: AAMD
Made up date: 2012-05-31
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2013
Action Date: 31 May 2012
Category: Accounts
Type: AA
Made up date: 2012-05-31
Documents
Annual return company with made up date full list shareholders
Date: 11 Jul 2012
Action Date: 14 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-14
Documents
Change registered office address company with date old address
Date: 13 Jun 2012
Action Date: 13 Jun 2012
Category: Address
Type: AD01
Change date: 2012-06-13
Old address: 26 Sansome Walk Worcester WR1 1LX
Documents
Change corporate secretary company with change date
Date: 30 Apr 2012
Action Date: 30 Apr 2012
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Howard Painter & Company Limited
Change date: 2012-04-30
Documents
Accounts with accounts type total exemption small
Date: 21 Feb 2012
Action Date: 31 May 2011
Category: Accounts
Type: AA
Made up date: 2011-05-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2011
Action Date: 14 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-14
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2011
Action Date: 31 May 2010
Category: Accounts
Type: AA
Made up date: 2010-05-31
Documents
Annual return company with made up date full list shareholders
Date: 25 May 2010
Action Date: 14 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-14
Documents
Accounts with accounts type total exemption small
Date: 09 Feb 2010
Action Date: 31 May 2009
Category: Accounts
Type: AA
Made up date: 2009-05-31
Documents
Legacy
Date: 03 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 14/05/09; full list of members
Documents
Some Companies
13 GRAND PARADE (BRIGHTON) LIMITED
13 GRAND PARADE,BRIGHTON,BN2 9QB
Number: | 03568613 |
Status: | ACTIVE |
Category: | Private Limited Company |
50 CHANDAG ROAD,KEYNSHAM,BS31 1NY
Number: | 07737280 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 BEACONSFIELD PLACE,ABERDEEN,AB15 4AA
Number: | SC536421 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILDING C1C FAIROAKS AIRPORT,CHOBHAM,GU24 8HX
Number: | 08816837 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE OLD BUTCHERY HIGH STREET,WINCHESTER,SO21 1NH
Number: | 11457239 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE CLIPPER SHIPPING LIMITED PARTNERSHIP
7TH FLOOR,LONDON,EC4R 9AN
Number: | LP007668 |
Status: | ACTIVE |
Category: | Limited Partnership |